SANSOM & STRONG ELECTRICAL CONTRACTORS LTD - History of Changes


DateDescription
2024-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2024 FROM 9 SORRELL WAY SORREL WAY GILLINGHAM SP8 4TP ENGLAND
2024-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN OLIVER STRONG / 07/06/2024
2024-05-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2024 FROM FARNDALE BAYFORD HILL BAYFORD WINCANTON BA9 9NH ENGLAND
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2021-05-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2021-04-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2019-09-07 delete address HINE VILLA SHAFTESBURY ROAD GILLINGHAM DORSET SP8 4LL
2019-09-07 insert address FARNDALE BAYFORD HILL BAYFORD WINCANTON ENGLAND BA9 9NH
2019-09-07 update registered_address
2019-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2019 FROM HINE VILLA SHAFTESBURY ROAD GILLINGHAM DORSET SP8 4LL
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-22 update statutory_documents DIRECTOR APPOINTED MRS DANNIELLE JUDITH JAQUELINE STRONG
2018-12-22 update statutory_documents DIRECTOR APPOINTED MRS NICOLA LOUISE SANSOM
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN OLIVER STRONG
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL SANSOM
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-09-08 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-08-02 update statutory_documents 21/06/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-10-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-09-03 update statutory_documents 21/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address HINE VILLA SHAFTESBURY ROAD GILLINGHAM DORSET UNITED KINGDOM SP8 4LL
2014-12-07 insert address HINE VILLA SHAFTESBURY ROAD GILLINGHAM DORSET SP8 4LL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-12-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-11-08 update statutory_documents 21/06/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-03-21 => 2015-03-31
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-07-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-17 update statutory_documents FIRST GAZETTE
2013-07-02 insert sic_code 43210 - Electrical installation
2013-07-02 update returns_last_madeup_date null => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-22 update statutory_documents 21/06/13 FULL LIST
2012-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION